UKBizDB.co.uk

TYTON PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tyton Properties Limited. The company was founded 51 years ago and was given the registration number 01071732. The firm's registered office is in WOKING. You can find them at Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TYTON PROPERTIES LIMITED
Company Number:01071732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1972
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom, GU21 6LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director10 August 2017Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director26 August 2015Active
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Secretary-Active
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Director-Active
53, Lampton Road, Hounslow, England, TW3 1LY

Director-Active

People with Significant Control

Mrs Rachel Jane Bolsover
Notified on:15 October 2018
Status:Active
Date of birth:March 1970
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Hicks
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:53 Lampton Road, Hounslow, United Kingdom, TW3 1LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Stephen Michael Hicks
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Gazette

Gazette dissolved liquidation.

Download
2023-11-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-07-04Resolution

Resolution.

Download
2022-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-11Accounts

Change account reference date company previous extended.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Officers

Change person director company with change date.

Download
2018-11-22Officers

Termination secretary company with name termination date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.